Search icon

GRAPHIC TECHNIQUES, INC.

Company Details

Name: GRAPHIC TECHNIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1956 (69 years ago)
Date of dissolution: 12 Apr 2012
Entity Number: 97134
ZIP code: 12203
County: Ulster
Place of Formation: New York
Address: 782 WALDENS POND, ALBANY, NY, United States, 12203

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ALBERT C SIMIDIAN DOS Process Agent 782 WALDENS POND, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ALBERT C SIMIDIAN Chief Executive Officer 782 WALDENS POND RD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2006-08-01 2008-07-08 Address 71 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2006-08-01 2008-07-08 Address 71 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-03-28 2006-08-01 Address 47 FIELDS END DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1997-03-28 2006-08-01 Address 268 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1997-03-28 2006-08-01 Address 47 FIELDS END DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120412000473 2012-04-12 CERTIFICATE OF DISSOLUTION 2012-04-12
100716003068 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080708002796 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060801002450 2006-08-01 BIENNIAL STATEMENT 2006-07-01
040730002605 2004-07-30 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-19
Type:
Complaint
Address:
ROBINSON LANE, WAPPINGER FALLS, NY, 12590
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State